ARQUIVO STUDIO LIMITED

90 Siloam Place, London, IP3 0FE, England
StatusDISSOLVED
Company No.11130275
CategoryPrivate Limited Company
Incorporated03 Jan 2018
Age6 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 14 days

SUMMARY

ARQUIVO STUDIO LIMITED is an dissolved private limited company with number 11130275. It was incorporated 6 years, 5 months, 2 days ago, on 03 January 2018 and it was dissolved 2 years, 2 months, 14 days ago, on 22 March 2022. The company address is 90 Siloam Place, London, IP3 0FE, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2020

Action Date: 11 Jul 2020

Category: Address

Type: AD01

Old address: 90 90 Siloam Place London IP3 0FE England

Change date: 2020-07-11

New address: 90 Siloam Place London IP3 0FE

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2020

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ines Neto Lino Fraga

Change date: 2020-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tiago Arede Judice Coelho

Change date: 2020-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2020

Action Date: 11 Jul 2020

Category: Address

Type: AD01

New address: 90 90 Siloam Place London IP3 0FE

Change date: 2020-07-11

Old address: 90 Siloam Place Ipswich IP3 0FE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

New address: 90 Siloam Place Ipswich IP3 0FE

Change date: 2019-10-22

Old address: 1 Arminger Road London W12 7BA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Ms Ines Neto Lino Fraga

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Old address: 58 Philbeach Gardens Earls Court London SW5 9ED United Kingdom

Change date: 2018-01-25

New address: 1 Arminger Road London W12 7BA

Documents

View document PDF

Incorporation company

Date: 03 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUATIC DREAM INVENTIONS LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL024966
Status:ACTIVE
Category:Limited Partnership

CYG CONSULTING LIMITED

11 ST. JAMES'S PLACE,GRAVESEND,DA11 0EP

Number:11866166
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT TRUSTS (NI) LTD

CATHEDRAL QUARTER MANAGED WORKSPACE,BELFAST,BT1 1FF

Number:NI605197
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ERYRI SCAFFOLDING LTD

3 STATION ROAD,CAERNARFON,LL55 4TA

Number:09389281
Status:ACTIVE
Category:Private Limited Company

INFRARAD ECO SOLUTIONS LIMITED

12 APPLETON GROVE,WIGAN,WN3 6NY

Number:08785646
Status:ACTIVE
Category:Private Limited Company

MA BUILDING SUPPLIES LTD

UNIT 2 GAMSTON COURT,NOTTINGHAM,NG7 5AD

Number:10083205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source